Company NameDirect Access (Scotland) Limited
Company StatusDissolved
Company NumberSC467995
CategoryPrivate Limited Company
Incorporation Date22 January 2014(10 years, 3 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr John Fisher
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2015(1 year after company formation)
Appointment Duration2 years, 5 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameJulie Ann Fisher
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 0/1 14
Cardon Square
Renfrew
Renfrewshire
PA4 8AP
Scotland
Director NameAlison Grant MacDonald
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Gamrie Drive
Glasgow
G53 7BD
Scotland
Director NameMr Roderick MacDonald
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Gamrie Drive
Glasgow
G53 7BD
Scotland

Location

Registered Address7 Royal Crescent
Glasgow
G3 7SL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Alison Grant Macdonald
50.00%
Ordinary
1 at £1Julie Ann Fisher
50.00%
Ordinary

Financials

Year2014
Net Worth£106,942
Cash£189,431
Current Liabilities£154,593

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
25 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 August 2015Termination of appointment of Alison Grant Macdonald as a director on 23 January 2015 (1 page)
14 August 2015Registered office address changed from 8 Gamrie Drive Crookston Glasgow Lanarkshire G53 7BD to 7 Royal Crescent Glasgow G3 7SL on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 8 Gamrie Drive Crookston Glasgow Lanarkshire G53 7BD to 7 Royal Crescent Glasgow G3 7SL on 14 August 2015 (1 page)
14 August 2015Appointment of Mr John Fisher as a director on 23 January 2015 (2 pages)
14 August 2015Appointment of Mr John Fisher as a director on 23 January 2015 (2 pages)
14 August 2015Termination of appointment of Alison Grant Macdonald as a director on 23 January 2015 (1 page)
3 July 2015Termination of appointment of Roderick Macdonald as a director on 23 January 2015 (1 page)
3 July 2015Termination of appointment of Roderick Macdonald as a director on 23 January 2015 (1 page)
12 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
12 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
28 April 2014Registered office address changed from Unit 10a Flemington Industrial Estate Craigneuk Street Motherwell Lanarkshire ML1 2NT Scotland on 28 April 2014 (2 pages)
28 April 2014Registered office address changed from Unit 10a Flemington Industrial Estate Craigneuk Street Motherwell Lanarkshire ML1 2NT Scotland on 28 April 2014 (2 pages)
27 March 2014Termination of appointment of Julie Fisher as a director (1 page)
27 March 2014Termination of appointment of Julie Fisher as a director (1 page)
27 March 2014Appointment of Mr Roderick Macdonald as a director (2 pages)
27 March 2014Appointment of Mr Roderick Macdonald as a director (2 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)